Name: | PVR Windup, Inc. |
Jurisdiction: | Rhode Island |
Entity type: | Domestic Profit Corporation |
Status: | Revoked Entity |
Date of Organization in Rhode Island: | 15 Oct 1997 (27 years ago) |
Date of Dissolution: | 01 Dec 2015 (9 years ago) |
Date of Status Change: | 01 Dec 2015 (9 years ago) |
Identification Number: | 000097176 |
Principal Address: | 50 FRENCH STREET, REHOBOTH, MA, 02769, USA |
Purpose: | TO OPERATE A ROLL-OFF BUSINESS INVOLVED WITH THE COLLECTION OF DEBRIS AND TO OPERATE A FACILITY THAT PROCESSES CONSTRUCTION AND DEMOLITION DEBRIS. |
Historical names: |
POND VIEW RECYCLING, INC. |
Name | Role | Address |
---|---|---|
STEVEN J. HIRSCH, ESQ. | Agent | 100 JEFFERSON BOULEVARD, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
KENNETH J. FOLEY | PRESIDENT | 50 FRENCH STREET REHOBOTH, MA 02769 USA |
Type | Date | Old Value | New Value |
---|---|---|---|
Name Change | 2008-03-19 | POND VIEW RECYCLING, INC. | PVR Windup, Inc. |
Number | Name | File Date |
---|---|---|
201588611840 | Revocation Certificate For Failure to File the Annual Report for the Year | 2015-12-01 |
201578295980 | Revocation Notice For Failure to File An Annual Report | 2015-09-08 |
201437204490 | Annual Report | 2014-03-17 |
201313776240 | Annual Report | 2013-03-11 |
201290533870 | Annual Report | 2012-02-28 |
201175654090 | Annual Report | 2011-02-23 |
201058399300 | Annual Report | 2010-02-12 |
200942219520 | Annual Report | 2009-02-12 |
200808349350 | Articles of Amendment | 2008-03-19 |
200808187790 | Annual Report | 2008-02-07 |
Date of last update: 08 Oct 2024
Sources: Rhode Island Department of State